UKBizDB.co.uk

SOFTMIST LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Softmist Limited. The company was founded 17 years ago and was given the registration number 05947721. The firm's registered office is in NOTTINGHAM. You can find them at 19-20 The Triangle, Ng2 Business Park, Nottingham, Nottinghamshire. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:SOFTMIST LIMITED
Company Number:05947721
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2006
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:19-20 The Triangle, Ng2 Business Park, Nottingham, Nottinghamshire, NG2 1AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19-20, The Triangle, Ng2 Business Park, Nottingham, United Kingdom, NG2 1AE

Corporate Secretary15 March 2021Active
19-20, The Triangle, Ng2 Business Park, Nottingham, NG2 1AE

Director01 May 2021Active
19-20, The Triangle, Ng2 Business Park, Nottingham, United Kingdom, NG2 1AE

Director01 September 2020Active
The Old Rectory, Main Street, Glenfield, Leicester, LE3 8DG

Secretary21 October 2013Active
The Old Rectory, Main Street, Glenfield, Leicester, England, LE3 8DG

Secretary01 January 2010Active
19-20, The Triangle, Ng2 Business Park, Nottingham, NG2 1AE

Secretary12 August 2016Active
The Pddock, 1 Main Street, Gaulby, LE7 9BE

Secretary30 November 2006Active
19-20, The Triangle, Ng2 Business Park, Nottingham, NG2 1AE

Secretary27 September 2019Active
19-20, The Triangle, Ng2 Business Park, Nottingham, England, NG2 1AE

Secretary29 September 2014Active
Maris Piper Barn, Farm Lane, Easenhall, CV23 0JB

Secretary16 April 2007Active
3, Sackville Gardens, Stoneygate, Leicester, United Kingdom, LE2 3TH

Secretary22 May 2008Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary26 September 2006Active
Elder House, St Georges Business Park, 207 Brooklands Road, Weybridge, United Kingdom, KT13 0TS

Corporate Secretary01 August 2020Active
19-20, The Triangle, Ng2 Business Park, Nottingham, NG2 1AE

Director27 January 2020Active
15, Holmes Close, Chippenham, United Kingdom, SN15 3FQ

Director19 September 2008Active
19-20, The Triangle, Ng2 Business Park, Nottingham, NG2 1AE

Director18 June 2019Active
The Old Rectory, Main Street, Glenfield, Leicester, England, LE3 8DG

Director28 October 2011Active
19-20, The Triangle, Ng2 Business Park, Nottingham, NG2 1AE

Director27 September 2019Active
The Old Rectory, Main Street, Glenfield, Leicester, England, LE3 8DG

Director28 October 2011Active
17 Bellfields Street, Market Harborough, LE16 8AB

Director15 February 2008Active
19-20, The Triangle, Ng2 Business Park, Nottingham, England, NG2 1AE

Director01 July 2014Active
19-20, The Triangle, Ng2 Business Park, Nottingham, NG2 1AE

Director13 July 2016Active
25 Carisbrooke Road, Edgbaston, Birmingham, B17 8NN

Director27 April 2007Active
19-20, The Triangle, Ng2 Business Park, Nottingham, England,

Director01 July 2014Active
19-20, The Triangle, Ng2 Business Park, Nottingham, NG2 1AE

Director11 March 2020Active
3 Wellington Road, Burton Joyce, Nottingham, NG14 5GQ

Director27 April 2007Active
The Old Rectory, Main Street, Glenfield, Leicester, England, LE3 8DG

Director01 January 2010Active
Innovation House, Welland Business Park, Valley Way, Market Harborough, LE16 7PS

Director13 May 2010Active
19-20, The Triangle, Ng2 Business Park, Nottingham, NG2 1AE

Director18 April 2016Active
2 The Oasis, The Greenway, Hagley, DY9 0AT

Director30 November 2006Active
The Old Rectory, Main Street, Glenfield, Leicester, England, LE3 8DG

Director28 October 2011Active
19-20, The Triangle, Ng2 Business Park, Nottingham, NG2 1AE

Director03 June 2020Active
19-20, The Triangle, Ng2 Business Park, Nottingham, NG2 1AE

Director24 January 2018Active
High Bank, Main Street, Houghton On The Hill, Leicester, England, LE7 9GD

Director30 November 2006Active
23 Beechwood Avenue, Coventry, CV5 6DF

Director30 November 2006Active

People with Significant Control

Staffline Recruitment Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:19-20, The Triangle, Nottingham, England, NG2 1AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-04-05Gazette

Gazette dissolved voluntary.

Download
2022-01-18Gazette

Gazette notice voluntary.

Download
2022-01-06Dissolution

Dissolution application strike off company.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type micro entity.

Download
2021-07-13Mortgage

Mortgage satisfy charge full.

Download
2021-07-13Mortgage

Mortgage satisfy charge full.

Download
2021-07-13Mortgage

Mortgage satisfy charge full.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2021-04-04Officers

Appoint corporate secretary company with name date.

Download
2021-04-04Officers

Termination secretary company with name termination date.

Download
2020-10-23Officers

Appoint person director company with name date.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-09-15Persons with significant control

Change to a person with significant control.

Download
2020-09-11Officers

Termination director company with name termination date.

Download
2020-08-04Officers

Termination secretary company with name termination date.

Download
2020-08-04Officers

Appoint corporate secretary company with name date.

Download
2020-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-18Incorporation

Memorandum articles.

Download
2020-06-18Resolution

Resolution.

Download
2020-06-10Officers

Appoint person director company with name date.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2020-04-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.